SILVERBEAR LIMITED - SURREY
Company Profile | Company Filings |
Overview
SILVERBEAR LIMITED is a Private Limited Company from SURREY and has the status: Active.
SILVERBEAR LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911008. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SILVERBEAR LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911008. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SILVERBEAR LIMITED - SURREY
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 FARADAY ROAD
SURREY
GU1 1EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA ROWE | Jul 1976 | British | Director | 2019-11-06 | CURRENT |
MR PATRICK JAMES MOSELEY | Aug 1979 | British | Director | 2011-04-28 UNTIL 2017-01-03 | RESIGNED |
SVEN JEREMY HOLT | Jan 1964 | British | Secretary | 2000-01-21 UNTIL 2003-01-31 | RESIGNED |
MARK GORDON TRAVIS | Sep 1960 | British | Secretary | 2003-01-31 UNTIL 2018-12-14 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2000-01-21 UNTIL 2000-01-21 | RESIGNED | ||
MRS KATHRYN FIONA LANGRAN | May 1962 | British | Director | 2010-04-06 UNTIL 2015-07-16 | RESIGNED |
MRS PHILIPPA MARY TRAVIS | Jan 1962 | British | Director | 2010-04-06 UNTIL 2016-11-21 | RESIGNED |
MARK GORDON TRAVIS | Sep 1960 | British | Director | 2000-01-21 UNTIL 2018-12-14 | RESIGNED |
MR ANTONY JOHN TOWERS | Aug 1967 | British | Director | 2018-12-14 UNTIL 2019-11-01 | RESIGNED |
MR MARTIN THOMAS SHEPPARD | May 1973 | British | Director | 2018-03-12 UNTIL 2018-12-14 | RESIGNED |
MR MICHAEL PETER ROBERT SEAL | Oct 1968 | British | Director | 2011-04-28 UNTIL 2013-04-26 | RESIGNED |
MR ALEC JEREMY SANDERSON | Jul 1958 | British | Director | 2017-10-12 UNTIL 2018-12-12 | RESIGNED |
MR NEEL JAYANT PATANKAR | Jun 1971 | British | Director | 2011-04-28 UNTIL 2018-12-14 | RESIGNED |
MRS SHANNA KRISTY HALL | Jun 1980 | Irish | Director | 2017-01-03 UNTIL 2018-12-14 | RESIGNED |
MR DAVID JOHN LANGRAN | Sep 1964 | British | Director | 2000-01-21 UNTIL 2015-07-16 | RESIGNED |
SVEN JEREMY HOLT | Jan 1964 | British | Director | 2000-01-21 UNTIL 2003-01-31 | RESIGNED |
MR GERARD JOHN GUALTIERI | Mar 1963 | British | Director | 2018-12-14 UNTIL 2023-01-31 | RESIGNED |
MR CARL GRIEVES | Apr 1974 | British | Director | 2014-12-12 UNTIL 2018-12-14 | RESIGNED |
LEE CHADWICK | Oct 1969 | British | Director | 2005-06-07 UNTIL 2005-06-14 | RESIGNED |
MR TIMOTHY STEVEN BITTLESTON | Feb 1958 | British | Director | 2016-12-21 UNTIL 2017-10-12 | RESIGNED |
MR THOMAS PAUL BENNETT | Jan 1963 | British | Director | 2007-01-25 UNTIL 2018-12-14 | RESIGNED |
AARON YATES | Aug 1970 | British | Director | 2005-06-07 UNTIL 2005-08-10 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2000-01-21 UNTIL 2000-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clearcourse Partnership Acquireco Finance Limited | 2021-01-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clearcourse Partnership Acquireco Ltd | 2018-12-14 - 2021-01-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mark Gordon Travis | 2016-04-06 - 2018-12-14 | 9/1960 |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Philippa Mary Travis | 2016-04-06 - 2016-11-22 | 1/1962 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - SILVERBEAR LIMITED | 2015-03-12 | 30-06-2014 | £125,910 Cash £167,032 equity |